CLOSER2 ALTERNATIVE ENERGY LIMITED

CLOSER2 ALTERNATIVE ENERGY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameCLOSER2 ALTERNATIVE ENERGY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07546280
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CLOSER2 ALTERNATIVE ENERGY LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is CLOSER2 ALTERNATIVE ENERGY LIMITED located?

    Registered Office Address
    Suite 17, Exhibition House
    Addison Bridge Place
    W14 8XP London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CLOSER2 ALTERNATIVE ENERGY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for CLOSER2 ALTERNATIVE ENERGY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Philip James Nelson as a director on Jun 09, 2016

    1 pagesTM01

    Full accounts made up to Dec 31, 2015

    12 pagesAA

    Annual return made up to Mar 01, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 09, 2016

    Statement of capital on Mar 09, 2016

    • Capital: GBP 100
    SH01

    Full accounts made up to Dec 31, 2014

    12 pagesAA

    Annual return made up to Mar 01, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 10, 2015

    Statement of capital on Mar 10, 2015

    • Capital: GBP 100
    SH01

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Roger Patrick Flynn as a director on Dec 19, 2014

    1 pagesTM01

    Registered office address changed from George House Herald Avenue Coventry Business Park Coventry CV5 6UB to Suite 17, Exhibition House Addison Bridge Place London W14 8XP on Dec 09, 2014

    1 pagesAD01

    Satisfaction of charge 1 in full

    4 pagesMR04

    Full accounts made up to Dec 31, 2013

    12 pagesAA

    Annual return made up to Mar 01, 2014 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 11, 2014

    Statement of capital on Mar 11, 2014

    • Capital: GBP 100
    SH01

    Full accounts made up to Dec 31, 2012

    10 pagesAA

    Annual return made up to Mar 01, 2013 with full list of shareholders

    8 pagesAR01

    Termination of appointment of John Price as a director

    1 pagesTM01

    Registered office address changed from * Maen Rock Farm Jobswater Penryn Cornwall TR10 9BT United Kingdom* on Jun 28, 2012

    1 pagesAD01

    Total exemption full accounts made up to Dec 31, 2011

    9 pagesAA

    Statement of capital following an allotment of shares on Apr 12, 2011

    • Capital: GBP 100.00
    4 pagesSH01

    Termination of appointment of Daniel O'connell as a director

    2 pagesTM01

    Annual return made up to Mar 01, 2012 with full list of shareholders

    11 pagesAR01

    Termination of appointment of Philip Soar as a director

    1 pagesTM01

    Appointment of Mr John Richard Price as a director

    3 pagesAP01
    Annotations
    DateAnnotation
    May 16, 2012The document is a duplicate of AP01 registered on 09/05/2011

    Appointment of Mr John Richard Price as a director

    2 pagesAP01

    Who are the officers of CLOSER2 ALTERNATIVE ENERGY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WOOD, Jonathan Ian
    Jobs Water
    TR10 9BT Penryn
    Maen Rock Farm
    Cornwall
    United Kingdom
    Secretary
    Jobs Water
    TR10 9BT Penryn
    Maen Rock Farm
    Cornwall
    United Kingdom
    159326160001
    CENTER, Andrew
    St. James Street
    W6 9RW London
    1
    United Kingdom
    Director
    St. James Street
    W6 9RW London
    1
    United Kingdom
    United KingdomBritish147713710001
    WOOD, Jonathan Ian
    Jobs Water
    TR10 9BT Penryn
    Maen Rock Farm
    Cornwall
    United Kingdom
    Director
    Jobs Water
    TR10 9BT Penryn
    Maen Rock Farm
    Cornwall
    United Kingdom
    EnglandBritish132343580001
    FLYNN, Roger Patrick
    Doneraile Street
    SW6 6EN London
    4
    United Kingdom
    Director
    Doneraile Street
    SW6 6EN London
    4
    United Kingdom
    EnglandBritish66703670003
    NELSON, Philip James
    Hempstead Road
    WD17 3HE Watford
    113
    Hertfordshire
    United Kingdom
    Director
    Hempstead Road
    WD17 3HE Watford
    113
    Hertfordshire
    United Kingdom
    EnglandBritish160680290001
    O'CONNELL, Daniel Gerard
    Croft Way
    TN13 2JX Sevenoaks
    20
    Kent
    United Kingdom
    Director
    Croft Way
    TN13 2JX Sevenoaks
    20
    Kent
    United Kingdom
    United KingdomIrish37434170003
    PRICE, John Richard
    Brook Green
    W6 7BD London
    90
    United Kingdom
    Director
    Brook Green
    W6 7BD London
    90
    United Kingdom
    United KingdomBritish47869110002
    SOAR, Phil
    Old Palace Terrace
    TW9 1NB Richmond
    Four
    Surrey
    United Kingdom
    Director
    Old Palace Terrace
    TW9 1NB Richmond
    Four
    Surrey
    United Kingdom
    EnglandBritish41043120003

    Does CLOSER2 ALTERNATIVE ENERGY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Composite guarantee and debenture
    Created On Mar 31, 2011
    Delivered On Apr 07, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the security beneficiaries or to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Nvm Private Equity Limited
    Transactions
    • Apr 07, 2011Registration of a charge (MG01)
    • Aug 27, 2014Satisfaction of a charge (MR04)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0